CS01 |
Confirmation statement with no updates 12th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th January 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd January 2018
filed on: 22nd, January 2018
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th January 2017
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th January 2017
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th February 2016. New Address: 9 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN. Previous address: C/O Perrigo Consultants Limited Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th January 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th January 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd February 2015: 3.00 GBP
capital
|
|
TM01 |
10th January 2014 - the day director's appointment was terminated
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th January 2014 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed wells, noel & associates LIMITEDcertificate issued on 10/01/14
filed on: 10th, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 10th January 2014
change of name
|
|
AP01 |
New director was appointed on 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th January 2014: 3.00 GBP
filed on: 10th, January 2014
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th September 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Apartment 1308 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN United Kingdom on 17th December 2013
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O C/O Perrigo Consultants Limited Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ United Kingdom on 23rd January 2013
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Southall Drive Hartlebury Worcestershire DY11 7LD England on 26th September 2012
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th September 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2011
| incorporation
|
Free Download
(14 pages)
|